Persons with significant control. Notification date: 2023-12-15. Psc name: Retrofit Academy Group Limited. |
2024-01-03 |
View Report |
Persons with significant control. Withdrawal date: 2024-01-03. |
2024-01-03 |
View Report |
Officers. Officer name: Miss Emily Jane Braham. Appointment date: 2023-02-06. |
2023-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Officers. Appointment date: 2023-02-06. Officer name: Mr Paul Joyner. |
2023-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-21 |
View Report |
Officers. Officer name: Mr Derek Ian Horrocks. Appointment date: 2023-02-07. |
2023-03-01 |
View Report |
Officers. Termination date: 2023-01-31. Officer name: Nigel Parkinson. |
2023-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-01 |
View Report |
Incorporation. Memorandum articles. |
2022-05-31 |
View Report |
Resolution. Description: Resolutions. |
2022-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-20 |
View Report |
Officers. Appointment date: 2022-01-04. Officer name: Mr Nigel Parkinson. |
2022-04-13 |
View Report |
Address. Change date: 2022-03-24. Old address: Barn 4 Office C Dunston Business Village Stafford ST18 9AB England. New address: Barn 4 Dunston Business Village Stafford Staffordshire ST18 9AB. |
2022-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Address. Old address: Office Ff1 Parkfield Business Park Street Stafford ST17 4AL England. New address: Barn 4 Office C Dunston Business Village Stafford ST18 9AB. Change date: 2021-02-01. |
2021-02-01 |
View Report |
Officers. Officer name: Mrs Jennifer Anne Pierpoint. Appointment date: 2021-02-01. |
2021-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-18 |
View Report |
Address. New address: Office Ff1 Parkfield Business Park Street Stafford ST17 4AL. Change date: 2020-05-18. Old address: 1 Haughton Grange Haughton Stafford ST18 9FE England. |
2020-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-25 |
View Report |
Officers. Termination date: 2018-04-18. Officer name: Bevan Robert Jones. |
2018-04-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-03-07 |
View Report |
Address. New address: 1 Haughton Grange Haughton Stafford ST18 9FE. Change date: 2017-11-13. Old address: Barn 8, Office 4 Dunston Business Village Stafford ST18 9AB. |
2017-11-13 |
View Report |
Officers. Termination date: 2017-07-28. Officer name: Sean Dominic Mclaughin. |
2017-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-15 |
View Report |
Officers. Officer name: Joanna Gabbrielle Ptychandra Mallett. Termination date: 2017-01-31. |
2017-01-31 |
View Report |
Officers. Officer name: Mr Bevan Robert Jones. Appointment date: 2016-11-14. |
2016-11-24 |
View Report |
Officers. Officer name: Mr David Pierpoint. Appointment date: 2016-09-14. |
2016-09-14 |
View Report |
Incorporation. Incorporation community interest company. |
2016-08-23 |
View Report |